Background WavePink WaveYellow Wave

THE CIVIL LIBERTIES TRUST (02824893)

THE CIVIL LIBERTIES TRUST (02824893) is an active UK company. incorporated on 8 June 1993. with registered office in London. The company operates in the Public Administration and Defence sector, engaged in justice and judicial activities and 1 other business activities. THE CIVIL LIBERTIES TRUST has been registered for 32 years. Current directors include ANDREWARTHA, Letitia Corinna, BLACKLAWS, Christina, CAMPBELL, Jane Susan, Baroness and 9 others.

Company Number
02824893
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
8 June 1993
Age
32 years
Address
Liberty House, London, SW1P 2HR
Industry Sector
Public Administration and Defence
Business Activity
Justice and judicial activities
Directors
ANDREWARTHA, Letitia Corinna, BLACKLAWS, Christina, CAMPBELL, Jane Susan, Baroness, CHOUDHURY, Nazmin Akhtar, COX, Hannah Jayne, GEARY, Aidan Joseph, HIGHAM, Emma, HOLLAND, Thomas Douglas, LIVESEY, Alastair James, MCDOUGALL, Ian Paul, SEYMOUR, Judit Emese, TURNER, Nicholas Guy
SIC Codes
84230, 84240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CIVIL LIBERTIES TRUST

THE CIVIL LIBERTIES TRUST is an active company incorporated on 8 June 1993 with the registered office located in London. The company operates in the Public Administration and Defence sector, specifically engaged in justice and judicial activities and 1 other business activity. THE CIVIL LIBERTIES TRUST was registered 32 years ago.(SIC: 84230, 84240)

Status

active

Active since 32 years ago

Company No

02824893

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

32 Years

Incorporated 8 June 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026
Contact
Address

Liberty House 26-30 Strutton Ground London, SW1P 2HR,

Previous Addresses

21 Tabard Street London SE1 4LA
From: 8 June 1993To: 23 August 2011
Timeline

73 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jun 93
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Sept 10
Director Left
Jun 11
Director Left
Jul 13
Director Left
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
May 14
Director Joined
Jun 14
Director Joined
Oct 14
Director Joined
Oct 14
Loan Cleared
Jan 16
Director Left
May 16
Director Left
Nov 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jun 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Joined
Mar 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
May 21
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Oct 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Oct 22
Director Left
Dec 22
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jan 24
Director Left
Jun 24
Director Left
Sept 24
Director Left
Oct 24
Director Joined
May 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
71
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

BEARDSLEY, Jenny Clare

Active
26-30 Strutton Ground, LondonSW1P 2HR
Secretary
Appointed 18 Mar 2024

ANDREWARTHA, Letitia Corinna

Active
26-30 Strutton Ground, LondonSW1P 2HR
Born November 1954
Director
Appointed 07 Dec 2004

BLACKLAWS, Christina

Active
26-30 Strutton Ground, LondonSW1P 2HR
Born March 1966
Director
Appointed 29 Jun 2022

CAMPBELL, Jane Susan, Baroness

Active
Westminster, LondonSW1A 0PW
Born April 1959
Director
Appointed 01 Jul 2020

CHOUDHURY, Nazmin Akhtar

Active
26-30 Strutton Ground, LondonSW1P 2HR
Born June 1966
Director
Appointed 24 Oct 2023

COX, Hannah Jayne

Active
26-30 Strutton Ground, LondonSW1P 2HR
Born June 1989
Director
Appointed 08 Sept 2021

GEARY, Aidan Joseph

Active
26-30 Strutton Ground, LondonSW1P 2HR
Born May 1971
Director
Appointed 02 Aug 2023

HIGHAM, Emma

Active
26-30 Strutton Ground, LondonSW1P 2HR
Born May 1990
Director
Appointed 07 Dec 2023

HOLLAND, Thomas Douglas

Active
26-30 Strutton Ground, LondonSW1P 2HR
Born August 1984
Director
Appointed 18 Dec 2023

LIVESEY, Alastair James

Active
26-30 Strutton Ground, LondonSW1P 2HR
Born January 1990
Director
Appointed 19 Dec 2023

MCDOUGALL, Ian Paul

Active
26-30 Strutton Ground, LondonSW1P 2HR
Born January 1968
Director
Appointed 24 Oct 2023

SEYMOUR, Judit Emese

Active
26-30 Strutton Ground, LondonSW1P 2HR
Born July 1967
Director
Appointed 16 Jul 2025

TURNER, Nicholas Guy

Active
26-30 Strutton Ground, LondonSW1P 2HR
Born February 1961
Director
Appointed 24 Oct 2023

BRADLEY, Gracie

Resigned
26-30 Strutton Ground, LondonSW1P 2HR
Secretary
Appointed 20 Oct 2020
Resigned 24 Nov 2021

CHAKRABARTI, Shami

Resigned
26-30 Strutton Ground, LondonSW1P 2HR
Secretary
Appointed 08 Oct 2003
Resigned 31 Mar 2016

PUDDEPHATT, Andrew

Resigned
55a Upper Clapton Road, LondonE5 8AY
Secretary
Appointed 08 Jun 1993
Resigned 25 Jul 1995

SPURRIER, Martha

Resigned
26-30 Strutton Ground, LondonSW1P 2HR
Secretary
Appointed 24 Nov 2021
Resigned 18 Mar 2024

SPURRIER, Martha

Resigned
26-30 Strutton Ground, LondonSW1P 2HR
Secretary
Appointed 31 May 2016
Resigned 23 Oct 2020

WADHAM, John

Resigned
119 Clapham Manor Street, LondonSW4 6DR
Secretary
Appointed 25 Jul 1995
Resigned 08 Oct 2003

BARING, Susan Mary, The Hon.

Resigned
26-30 Strutton Ground, LondonSW1P 2HR
Born June 1930
Director
Appointed 05 Oct 2004
Resigned 27 Jul 2016

BOGAN, Paul

Resigned
22 Northampton Square, LondonEC1V 0HL
Born October 1957
Director
Appointed 20 Oct 1999
Resigned 21 Jul 2001

BREDDAL, Margaret Ruth

Resigned
26-30 Strutton Ground, LondonSW1P 2HR
Born September 1958
Director
Appointed 18 Sept 2024
Resigned 15 Jul 2025

BUTLER, Frances

Resigned
26-30 Strutton Ground, LondonSW1P 2HR
Born October 1959
Director
Appointed 17 Dec 2007
Resigned 31 Mar 2017

CHRISTIAN, Louise

Resigned
22 Queen Elizabeths Walk, LondonN16 0HX
Born May 1952
Director
Appointed 17 Dec 2007
Resigned 17 Oct 2009

CHRISTIAN, Louise

Resigned
42 Museum Street, LondonWC1A 1LY
Born May 1952
Director
Appointed 20 Dec 1994
Resigned 29 Nov 2000

COALES, William Oliver Alexander

Resigned
26-30 Strutton Ground, LondonSW1P 2HR
Born May 1958
Director
Appointed 01 Dec 2016
Resigned 20 May 2021

COLVIN, Madeleine Katharine

Resigned
26-30 Strutton Ground, LondonSW1P 2HR
Born March 1949
Director
Appointed 10 Jul 2010
Resigned 08 Jun 2013

DUBS, Alfred

Resigned
56 Westbourne Park Villas, LondonW2 5EB
Born December 1932
Director
Appointed 20 Dec 1994
Resigned 12 Oct 1995

ELLMAN, Michael Peter

Resigned
66 Goddard Place, LondonN19 5GT
Born November 1937
Director
Appointed 23 Jan 2007
Resigned 14 Oct 2009

FREEMAN, Lucy

Resigned
26-30 Strutton Ground, LondonSW1P 2HR
Born August 1981
Director
Appointed 09 May 2018
Resigned 11 Dec 2023

GOLDSTONE, David Joseph

Resigned
26-30 Strutton Ground, LondonSW1P 2HR
Born February 1929
Director
Appointed 08 Oct 2013
Resigned 14 Dec 2015

GOLDSTONE, David Joseph

Resigned
26-30 Strutton Ground, LondonSW1P 2HR
Born February 1929
Director
Appointed 14 Oct 2009
Resigned 02 May 2013

HAMILTON, Alexander Jason

Resigned
82 Addison Gardens, LondonW14 0DR
Born September 1971
Director
Appointed 01 Apr 1996
Resigned 18 Sept 1999

HASKINS, Christopher Robin, Lord

Resigned
Quarryside Farm Main Street, CottinghamHU16 5TG
Born May 1937
Director
Appointed 22 Jul 1996
Resigned 25 May 2000

HILLYARD, Patrick Anthony Richard

Resigned
University Of Ulster, NewtownabbeyBT37 0QB
Born June 1943
Director
Appointed 20 Dec 1994
Resigned 06 Nov 2000
Fundings
Financials
Latest Activities

Filing History

236

Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2024
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 March 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Second Filing Of Director Appointment With Name
29 December 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Notice Of Removal Of A Director
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Statement Of Companys Objects
10 July 2023
CC04CC04
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
25 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Accounts With Accounts Type Small
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 July 2016
AR01AR01
Appoint Person Secretary Company With Name Date
20 June 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 May 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
11 May 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date No Member List
22 July 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 July 2014
AR01AR01
Memorandum Articles
9 June 2014
MEM/ARTSMEM/ARTS
Resolution
9 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 July 2013
AR01AR01
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
24 July 2013
CH03Change of Secretary Details
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Move Registers To Registered Office Company
24 July 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
28 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 June 2012
AR01AR01
Move Registers To Registered Office Company
8 June 2012
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address
8 June 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Miscellaneous
4 April 2012
MISCMISC
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 June 2011
AR01AR01
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 June 2010
AR01AR01
Move Registers To Sail Company
15 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Sail Address Company
14 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Legacy
2 October 2009
MG01MG01
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
28 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
288cChange of Particulars
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 December 2007
288cChange of Particulars
Legacy
14 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Memorandum Articles
30 May 2007
MEM/ARTSMEM/ARTS
Resolution
30 May 2007
RESOLUTIONSResolutions
Legacy
17 April 2007
288aAppointment of Director or Secretary
Legacy
27 July 2006
363aAnnual Return
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
26 May 2005
288cChange of Particulars
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2003
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Resolution
24 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 2002
AAAnnual Accounts
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
31 October 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Memorandum Articles
27 July 2001
MEM/ARTSMEM/ARTS
Resolution
27 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 June 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Resolution
5 February 2001
RESOLUTIONSResolutions
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Legacy
10 December 2000
288bResignation of Director or Secretary
Memorandum Articles
14 August 2000
MEM/ARTSMEM/ARTS
Resolution
14 August 2000
RESOLUTIONSResolutions
Legacy
4 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 1999
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 1998
AAAnnual Accounts
Legacy
11 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 1997
AAAnnual Accounts
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Legacy
13 February 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288aAppointment of Director or Secretary
Resolution
5 June 1996
RESOLUTIONSResolutions
Legacy
4 June 1996
363sAnnual Return (shuttle)
Memorandum Articles
23 May 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
6 March 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
22 February 1996
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
24 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 1995
AAAnnual Accounts
Resolution
25 January 1995
RESOLUTIONSResolutions
Resolution
25 January 1995
RESOLUTIONSResolutions
Resolution
25 January 1995
RESOLUTIONSResolutions
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 May 1994
AAAnnual Accounts
Legacy
8 September 1993
224224
Memorandum Articles
19 August 1993
MEM/ARTSMEM/ARTS
Incorporation Company
8 June 1993
NEWINCIncorporation